PROCESS OUTSOURCE HOLDINGS LTD

Company Documents

DateDescription
14/07/2514 July 2025 NewRegistration of charge 135717780002, created on 2025-07-11

View Document

18/03/2518 March 2025 Resolutions

View Document

18/03/2518 March 2025 Memorandum and Articles of Association

View Document

13/03/2513 March 2025 Termination of appointment of Mervyn Adrian Ham as a director on 2025-03-07

View Document

13/03/2513 March 2025 Termination of appointment of Peter Lynch as a director on 2025-03-07

View Document

30/10/2430 October 2024 Accounts for a small company made up to 2023-12-31

View Document

18/08/2418 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

18/08/2418 August 2024 Registered office address changed from 13 Bradenham Place C/O Iridium Corporate Services Penarth CF64 2AG United Kingdom to The Refinery Atlantic Close Swansea Enterprise Park Swansea SA7 9FJ on 2024-08-18

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Compulsory strike-off action has been discontinued

View Document

09/04/249 April 2024 Unaudited abridged accounts made up to 2022-12-31

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-08-17 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Memorandum and Articles of Association

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

05/10/225 October 2022 Cessation of Mervyn Adrian Ham as a person with significant control on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Steven Lee Watson as a director on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Depesh Nathwani as a director on 2022-10-03

View Document

05/10/225 October 2022 Notification of Depesh Nathwani as a person with significant control on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mrs Annette Jones as a director on 2022-10-03

View Document

05/10/225 October 2022 Appointment of Mr Peter Lynch as a director on 2022-10-03

View Document

05/10/225 October 2022 Statement of capital following an allotment of shares on 2022-10-03

View Document

05/10/225 October 2022 Current accounting period extended from 2022-08-31 to 2022-12-31

View Document

04/10/224 October 2022 Registration of charge 135717780001, created on 2022-10-03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company